Search icon

ARROW ENERGY, INC. - Florida Company Profile

Company Details

Entity Name: ARROW ENERGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARROW ENERGY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 1991 (34 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: S59900
FEI/EIN Number 650267962

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2852 SUNBURY RD, GALENA, OH, 43021, US
Mail Address: 2852 SUNBURY RD, GALENA, OH, 43021, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MICHAEL Director 2852 SUNBURY RD, GALENA, OH, 43021
SMITH MICHAEL President 2852 SUNBURY RD, GALENA, OH, 43021
SMITH IAN N Director 5309 DUBLIN ROAD, DUBLIN, OH, 43017
SMITH IAN N Secretary 5309 DUBLIN ROAD, DUBLIN, OH, 43017
SMITH IAN N Treasurer 5309 DUBLIN ROAD, DUBLIN, OH, 43017
FILINGS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-12 2852 SUNBURY RD, GALENA, OH 43021 -
CHANGE OF MAILING ADDRESS 2001-09-12 2852 SUNBURY RD, GALENA, OH 43021 -

Court Cases

Title Case Number Docket Date Status
SUNTRUST BANK VS ARROW ENERGY, INC., AVIATION FUEL, etc. et al 4D2015-1477 2015-04-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE2010-48678 (25)

Parties

Name SUNTRUST BANK
Role Appellant
Status Active
Representations WILLIAM C. DAVELL, Carolyn Beth Brombacher
Name SEAN WAGNER LLC
Role Appellee
Status Active
Name ARROW ENERGY, INC.
Role Appellee
Status Active
Representations ROBERT M. DEES, ROGER M. DUNETZ
Name AVIATION FUEL INTERNATIONAL, INC.
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of ARROW ENERGY, INC.
Docket Date 5555-06-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR AVIATION FUEL INT.
Docket Date 2016-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-06-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of Suntrust Bank
Docket Date 2016-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's May 27, 2016 motion for extension of time is granted. The motion for rehearing, clarification and certification and for rehearing en banc was filed June 2, 2016.
Docket Date 2016-06-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ARROW ENERGY, INC.
Docket Date 2016-05-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ARROW ENERGY, INC.
Docket Date 2016-05-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ **OPINION WITHDRAWN 7-6-16**
Docket Date 2016-05-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellant's September 25, 2015 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-01-27
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellant's October 5, 2015 motion to strike is granted, and the "notice to withdraw claims/motions for appellate attorneys' fees" included in appellee's September 25, 2015 motion for attorneys' fees filing is stricken from the docket.
Docket Date 2016-01-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's January 19, 2016 reply to response is stricken as unauthorized.
Docket Date 2016-01-19
Type Response
Subtype Response
Description Response
On Behalf Of ARROW ENERGY, INC.
Docket Date 2016-01-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Suntrust Bank
Docket Date 2016-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ *FINAL EOT*ORDERED that appellant's December 15, 2015 amended motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose; further,ORDERED that appellee's December 12, 2015 third motion for enlargement of time is granted and the time to serve a response to appellant's motion to strike, etc. and appellant's response to motion for appellate attorney's fees is extended ten (10) days from the date of this order.
Docket Date 2015-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **AMENDED**
On Behalf Of Suntrust Bank
Docket Date 2015-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ARROW ENERGY, INC.
Docket Date 2015-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **SEE AMENDED MOTION FILED 12/15/15**
On Behalf Of Suntrust Bank
Docket Date 2015-12-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's November 25, 2015 motion for extension of time is granted,and the time for filing a response to appellant's motion to strike "notice to withdraw claims/motion for attorneys' fees" is extended ten (10) days from the date of this order.
Docket Date 2015-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ARROW ENERGY, INC.
Docket Date 2015-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's November 9, 2015 agreed motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Suntrust Bank
Docket Date 2015-10-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's October 15, 2015 motion for extension of time is granted, and the time for filing a response to appellant's motion to strike "notice to withdraw claims/ motion for attorneys' fees" is extended thirty (30) days from the date of this order.
Docket Date 2015-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ARROW ENERGY, INC.
Docket Date 2015-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 30, 2015 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-10-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of ARROW ENERGY, INC.
Docket Date 2015-10-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Suntrust Bank
Docket Date 2015-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Suntrust Bank
Docket Date 2015-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED 10/5/15
On Behalf Of Suntrust Bank
Docket Date 2015-09-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARROW ENERGY, INC.
Docket Date 2015-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 9/6/15
On Behalf Of ARROW ENERGY, INC.
Docket Date 2015-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 29, 2015 first motion for enlargement of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-07-31
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of Suntrust Bank
Docket Date 2015-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ARROW ENERGY, INC.
Docket Date 2015-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 19, 2015 motion for extension of time is granted. Appellant's initial brief was filed June 24, 2015.
Docket Date 2015-06-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of Suntrust Bank
Docket Date 2015-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Suntrust Bank
Docket Date 2015-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Suntrust Bank
Docket Date 2015-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 27, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Suntrust Bank
Docket Date 2015-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed April 24, 2015, for extension of time, is granted and appellant shall serve the initial brief on or before May 28, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Suntrust Bank
Docket Date 2015-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Suntrust Bank
Docket Date 2015-04-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-06-13
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-07-17
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State